Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ
Director Name | Mr John Massey Cross |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(70 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westcliffe Gardens Appleton Warrington Cheshire WA4 5FQ |
Director Name | Paula Ann Norman |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(70 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belton Road Dairy Farmhouse Belton Road Whitchurch Shropshire SY13 1JB Wales |
Director Name | Richard Noel Cross |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2008) |
Role | Farmer |
Correspondence Address | Moss Farm Little Dales Lane Sandiway Northwich Cheshire CW8 2SH |
Director Name | Mrs Ann Petrie Cross |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Roselea 64 Cliff Road Acton Bridge Northwich CW8 3QY |
Secretary Name | Richard Noel Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Moss Farm Little Dales Lane Sandiway Northwich Cheshire CW8 2SH |
Registered Address | Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 6 other UK companies use this postal address |
916 at £1 | P.a. Cross 4.36% Ordinary |
---|---|
6.3k at £1 | Ann Petrie Cross 30.16% Ordinary |
667 at £1 | Executors Of J.k. Cross 3.18% Ordinary |
4k at £1 | Robert Elizabeth Dean 18.85% Ordinary |
3k at £1 | John Massey Cross 14.49% Ordinary |
3k at £1 | Paula Norman 14.49% Ordinary |
3k at £1 | Lily Kumar 14.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,622 |
Cash | £592 |
Current Liabilities | £14,082 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (9 months, 1 week from now) |
28 November 1978 | Delivered on: 12 December 1978 Persons entitled: Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60. Particulars: Property described in the principal deed dated 25/3/60. Outstanding |
---|---|
28 November 1978 | Delivered on: 12 December 1978 Persons entitled: Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60. Particulars: Property described in the principal deed dated 25/3/60. Outstanding |
10 March 1964 | Delivered on: 23 March 1964 Persons entitled: The Agricultural Mortgage Corp. LTD. Classification: Further charge Secured details: £4700. Particulars: Grange lane farm, weaverham, near northwich, cheshire. Outstanding |
25 March 1960 | Delivered on: 4 April 1960 Persons entitled: Agricultural Mortgage Corp. Classification: Legal charge Secured details: £10,000. Particulars: Grange lane farm, weaverham, chester. Outstanding |
18 January 2022 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
---|---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 January 2021 | Notification of Ann Petrie Cross as a person with significant control on 5 January 2021 (2 pages) |
6 January 2021 | Withdrawal of a person with significant control statement on 6 January 2021 (2 pages) |
4 June 2020 | Registered office address changed from PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire England to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 4 June 2020 (1 page) |
19 February 2020 | Registered office address changed from Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP United Kingdom to PO Box CH64 8TP Oaktree Court Business Centre Mill Lane Ness Neston Cheshire on 19 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 January 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Oaktree Court Business Centre Donnan & Co Oaktree Court Business Centre Neston Cheshire CH64 8TP on 8 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Resolutions
|
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 April 2018 | Appointment of Paula Ann Norman as a director on 1 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 18 April 2018 (1 page) |
18 April 2018 | Appointment of Mr John Massey Cross as a director on 1 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Ann Petrie Cross as a director on 31 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages) |
4 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 19/12/07; full list of members (9 pages) |
11 June 2008 | Return made up to 19/12/07; full list of members (9 pages) |
26 February 2008 | Appointment terminated director and secretary richard cross (1 page) |
26 February 2008 | Appointment terminated director and secretary richard cross (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (9 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members
|
23 January 2004 | Return made up to 19/12/03; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: moss farm littledales lane sandiway nr. Northwich cheshire CW8 2SH (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: moss farm littledales lane sandiway nr. Northwich cheshire CW8 2SH (1 page) |
9 February 2003 | Return made up to 19/12/02; full list of members (9 pages) |
9 February 2003 | Return made up to 19/12/02; full list of members (9 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
19 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
23 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |
23 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |